Page 13

Herald_062515_FNL_lorez

EL SEGUNDO HERALD June 25, 2015 Page 13 School Board from front page line items. Among the items consented to: a couple of rejections to new bids on District transportation services and the waste disposal contracts; the approval of an agreement with South Bay Mobile Music for Eagles’ Nest Preschool camp; and the approval to increase cafeteria meal prices. According to District provided notes, the cafeteria pricing increase will be the third such increase in ten years, and that El Segundo cafeteria prices are “lower than the average prices in other districts.” Breakfast prices will increase .25 cents per meal, lunch prices will jump .50-cents per meal. Action items followed. Approval of the 2015-2018 Board goals was first on the agenda, with the Board also approving an agreement with Apple for an iPad lease agreement; the expanding of the scope of canine drug searches at the High School, the approval of the Local Control Accountability Plan (LCAP), the approval of the 2015-16 fiscal budget; and the approval of a recommended Math sequence at the Middle School, and Guided Studies Courses at the High School. All of the action items, with the exception of the High School canine search item, were approved, 5-0. The canine search agenda item was approved 3-2, with Vice-President Jim Garza and Clerk Bill Watkins voting “no.” Garza said he did not think that expanding the scope of canine searches to allow the canine’s to enter and search High School classrooms was the correct move at this time, saying that “there are other ways to address the issue” of drugs on campus; Watkins said that he was in agreement with the points made by Garza. In his Board member report near the end of the 80-minute meeting, Watkins said that “it seems to me that, regularly in education, we are getting responsibility for doing things that I think should be going on at home. I think that in certain areas, we need to put a stop to it. We are expected to solve society’s problems” Watkins said, “and I don’t think “Tuesday night’s second special presentation recognized the Kinecta Credit Union for their indirect support for the proposed development of a Career Center at the High School.” that we should have to do that, whether it be drugs or alcohol, somewhere, the home has to take responsibility for the raising of their children.” With no Discussion items on the agenda, the Board next heard from Superintendent Melissa Moore, who highlighted the District’s Informational calendar. Board member reports followed, and President Jeanie Nishime closed the second meeting of the week. The Board had also convened a special meeting on Monday night to hear a presentation about the District’s state-mandated Local Control and Accountability Plan. The LCAP plan, which became effective in the 2013-14 school year, is an important component to the Local Control Funding Formula (LCFF), which affects the amount of state money a school district receives. Each district is required to prepare an LCAP, which describes how they intend to meet annual goals for all pupils, with specific notations to address state and local priorities while adhering to the Education Code. Each school district is required to hold at least one public hearing to solicit comments on the specific actions and expenditures proposed in the LCAP. The special Monday night meeting gave stakeholders and community members the opportunity to make their thoughts known on the District’s LCAP. While no members of the community chose to and register their comments, Janicek and Moore made their presentation to the Board members about the plan. Moore noted that past LCAP plans had highlighted at least as many as 63 District-wide goals, which was considered an unwieldy number of goals to focus on. Moore noted the need to overhaul and condense the District-wide goals. The presentation focused on three major categories: Conditions of learning; Engagement, and Pupil outcomes. Five goals were delineated: all ESUSD students will learn from skilled classified personnel, administrators, and properly credentialed teachers; all staff will receive professional development to enhance collaboration; all students will progress academically through each gradelevel ensuring college and career readiness by the end of the 12th grade; the District will provide a safe, emotionally supportive and healthy learning environment that engages students through academics, athletics, activities, the arts, and/or a relationship with a caring adult; and the District will engage, inform, and educate all stakeholders in the community. Prior to Monday night’s meeting, Moore said by email that “the District is thankful that Governor Brown and the legislators have made public education a priority in the state budget. However, it is important to note that public education took the bulk of numerous reductions during the recession. Even with the commitment of new funding, public education remains underfunded well below the funding level school districts received in 2007.” The second main item on the Monday night agenda included a discussion about the District’s proposed adopted budget. The District is required to adopt a budget by July 1. The meeting including an opportunity for stakeholders to attend and make their thoughts known, but no one chose to address the Board. Chief Business Official Susan Aceves made the budget presentation, with Director of Information Technology, Daniel Guana following-up and noting a “wish-list” that he has about updating District technology, including updating antiquated “switches” that have been in place for nearly 20 years. Emailed Aceves after the meeting: “The good news is that 2015-16 District budget is improving due to the economy and the Governor’s budget. However, with the LCFF, it is uncertain how much will be funded in future years, therefore, we continue to be cautious and prudent in projecting the subsequent years.” The next regularly scheduled Board meeting will take place on Tuesday night, July 14, starting at 7 p.m. A bid hearing meeting regarding the Imperial Street property will also take place on the 14th, commencing at 4 p.m. • dba@heraldpublications.com public notices legalnotices@heraldpublications.com Fictitious Business Name Statement 2015138414 The following person(s) is (are) doing business as YOUR WELLNESS PATH, 7324 W 88TH PLACE, LOS ANGELES, CA 90045, LOS ANGELES COUNTY. Registered Owner(s): YOUR WELLNESS PATH, LLC, 7324 W 88TH PLACE, LOS ANGELES, CA 90045. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: YOUR WELLNESS PATH, LLC, JANET QUATTROCCHI, Owner. This statement was filed with the County Recorder of Los Angeles County on May 22, 2015. NOTICE: This Fictitious Name Statement expires on May 22, 2020. A new Fictitious Business Name Statement must be filed prior to May 22, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 6/4, 6/11, 6/18, 6/25/2015. H-1267 Fictitious Business Name Statement 2015125640 The following person(s) is (are) doing business as ZITTO E MANGIA, 13407 SHOUP AVE, HAWTHORNE, CA 90250, LOS ANGELES COUNTY. Registered Owner(s): SIMONA GARLICK, 13407 SHOUP AVE, HAWTHORNE, CA 90250. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: SIMONA GARLICK, Owner. This statement was filed with the County Recorder of Los Angeles County on May 11, 2015. NOTICE: This Fictitious Name Statement expires on May 11, 2020. A new Fictitious Business Name Statement must be filed prior to May 11, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: Pub. 6/4, 6/11, 6/18, 6/25/2015. HH-1268 2015124196 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME Current File #20100561748 The following person has abandoned the use of the fictitious business name: BOUND BY FATE, 5040 W. 123RD ST., HAWTHORNE, CA 90250. #200932010031. The fictitious business name referred to above was filed in the County of Los Angeles on APRIL 26, 2010. Registrants: GASOLINE ALLEY KUSTEM LIFESTYLE APPAREL LLC, 5040 W. 123RD ST, HAWTHORNE, CA 90250. This business was conducted by a LIMITED LIABILITY COMPANY. Signed: GASOLINE ALLEY KUSTEM LIFESTYLE APPAREL LLC, Owner/Manager. This statement was filed with the County Clerk of Los Angeles County on MAY 8, 2015. HAWTHORNE PRESS TRIBUNE: 6/4, 6/11, 6/18, 6/25/2015. HH-1269 Fictitious Business Name Statement 2015135472 The following person(s) is (are) doing business as MAISON LA QUEUE, 3460 W. 7TH STREET #1113, LOS ANGELES, CA 90005, LOS ANGELES COUNTY. Registered Owner(s): LA QUEUE LLC, 3460 W. 7TH STREET #1113, LOS ANGELES, CA 90005. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: LA QUEUE LLC, MEGUMI GARVEY, President. This statement was filed with the County Recorder of Los Angeles County on May 20, 2015. NOTICE: This Fictitious Name Statement expires on May 20, 2020. A new Fictitious Business Name Statement must be filed prior to May 20, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 6/11, 6/18, 6/25, 7/2/2015. H-1270 Fictitious Business Name Statement 2015147611 The following person(s) is (are) doing business as STAR VIEW COMMUNITY SERVICES, 1) 1501 HUGHES WAY SUITE 150, LONG BEACH, CA 90810; 2) 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621, LOS ANGELES COUNTY. Registered Owner(s): STAR VIEW BEHAVIORAL HEALTH INC, 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 04/17/2001. Signed: STAR VIEW BEHAVIORAL HEALTH INC, JOHN WELLER, CFO. This statement was filed with the County Recorder of Los Angeles County on June 3, 2015. NOTICE: This Fictitious Name Statement expires on June 3, 2020. A new Fictitious Business Name Statement must be filed prior to June 3, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 6/11, 6/18, 6/25, 7/2/2015. HT-1271 Fictitious Business Name Statement 2015147609 The following person(s) is (are) doing business as STAR VIEW ADOLESCENT CENTER, 1) 4025 WEST 226TH STREET, TORRANCE, CA 90505; 2) 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621, LOS ANGELES COUNTY. Registered Owner(s): STAR VIEW BEHAVIORAL HEALTH INC, 7677 OAKPORT SUITE 1010, OAKLAND, CA 94621. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/30/1996. Signed: STAR VIEW BEHAVIORAL HEALTH INC, JOHN WELLER, CFO. This statement was filed with the County Recorder of Los Angeles County on June 3, 2015. NOTICE: This Fictitious Name Statement expires on June 3, 2020. A new Fictitious Business Name Statement must be filed prior to June 3, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 6/11, 6/18, 6/25, 7/2/2015. HT-1272 Fictitious Business Name Statement 2015145509 The following person(s) is (are) doing business as STARS SCHOOL SOLUTIONS, 1) 4025 WEST 226TH STREET, TORRANCE, CA 90505; 2) 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621, LOS ANGELES COUNTY. Registered Owner(s): SOUTH BAY HIGH SCHOOL INC, 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: SOUTH BAY HIGH SCHOOL INC, JOHN WELLER, CFO. This statement was filed with the County Recorder of Los Angeles County on June 1, 2015. NOTICE: This Fictitious Name Statement expires on June 1, 2020. A new Fictitious Business Name Statement must be filed prior to June 1, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 6/11, 6/18, 6/25, 7/2/2015. HT-1273 Fictitious Business Name Statement 2015145459 The following person(s) is (are) doing business as BIG D’S ROADHOUSE, 16805 PRAIRIE AVE, LAWNDALE, CA 90260, LOS ANGELES COUNTY. Registered Owner(s): DENNIS TURNER, 515 HILLCREST ST, EL SEGUNDO, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: DENNIS TURNER, OWNER. This statement was filed with the County Recorder of Los Angeles County on June 1, 2015. NOTICE: This Fictitious Name Statement expires on June 1, 2020. A new Fictitious Business Name Statement must be filed prior to June 1, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Lawndale Tribune: Pub. 6/11, 6/18, 6/25, 7/2/2015. HL-1274 Fictitious Business Name Statement 2015146917 The following person(s) is (are) doing business as AAG DIAGNOSTICS, 14039 SHERMAN WAY STE# 205, VAN NUYS, CA 91405, LOS ANGELES COUNTY. Registered Owner(s): 1) ARMENAK ZADOYAN, 1149 ALLEN AVE #6, GLENDALE, CA 91201; 2) AVEDIS SHAVARSHYAN, 7668 WILLIS AVE, VAN NUYS, CA 91405; 3) GRIGORI ALONC SEDRAKYAN, 1127 SONORA AVE, GLENDALE, CA 91201. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: AVEDIS SHAVARSHYAN, General Partner. This statement was filed with the County Recorder of Los Angeles County on June 2, 2015. NOTICE: This Fictitious Name Statement expires on June 2, 2020. A new Fictitious Business Name Statement must be filed prior to June 2, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 6/25, 7/2, 7/9, 7/16/2015. H-1275 Fictitious Business Name Statement 2015152275 The following person(s) is (are) doing business as TEAMMATES, 1) 1501 HUGHES WAY SUITE 150, LONG BEACH, CA 90810; 2) 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621, LOS ANGELES COUNTY. Registered Owner(s): STAR VIEW CHILDREN AND FAMILY SERVICES INC, 1501 HUGHES WAY SUITE 150, LONG BEACH, CA 90810. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/01/2002. Signed: STAR VIEW CHILDREN AND FAMILY SERVICES INC, KENT DUNLAP, Vice President. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 6/25, 7/2, 7/9, 7/16/2015. HT-1276 Fictitious Business Name Statement 2015152310 The following person(s) is (are) doing business as STAR VIEW COMMUNITY TREATMENT FACILITY, 1) 4025 WEST 226TH STREET, TORRANCE, CA 90505; 2) 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621, LOS ANGELES COUNTY. Registered Owner(s): STAR VIEW CHILDREN AND FAMILY SERVICES INC, 1501 HUGHES WAY SUITE 150, LONG BEACH, CA 90810. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/06/1995. Signed: STAR VIEW CHILDREN AND FAMILY SERVICES INC, KENT DUNLAP, Vice President. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 6/25, 7/2, 7/9, 7/16/2015. HT-1277 Fictitious Business Name Statement 2015163325 The following person(s) is (are) doing business as THE EDUCATED DOG LEARNING CENTER, 1710 9TH STREET, MANHATTAN BEACH, CA 90266, LOS ANGELES COUNTY. Registered Owner(s): THE EDUCATED DOG LEARNING CENTER LLC, 1710 9TH STREET, MANHATTAN BEACH, CA 90266. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: THE EDUCATED DOG LEARNING CENTER LLC, ELIZABETH BACHHUBER CALKINS, MANAGING MEMBER. This statement was filed with the County Recorder of Los Angeles County on June 19, 2015. NOTICE: This Fictitious Name Statement expires on June 19, 2020. A new Fictitious Business Name Statement must be filed prior to June 19, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 6/25, 7/2, 7/9, 7/16/2015. H-1282 you can fax your filed form to 310-322-2787 the publishing cost is $75 for more detailed information call 310-322-1830


Herald_062515_FNL_lorez
To see the actual publication please follow the link above